FISHER RESTORATION LTD - DROITWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type micro entity. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type micro entity. 2022-01-03 View Report
Persons with significant control. Change date: 2017-04-01. Psc name: Mr Stephen Peter Wilson. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-05-20 View Report
Confirmation statement. Statement with updates. 2021-04-27 View Report
Accounts. Accounts type micro entity. 2020-05-03 View Report
Confirmation statement. Statement with no updates. 2020-04-18 View Report
Officers. Officer name: Mark Taylor. Termination date: 2019-04-26. 2019-04-28 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type unaudited abridged. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type unaudited abridged. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-04-29 View Report
Accounts. Accounts type total exemption small. 2017-04-29 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Accounts type total exemption small. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type total exemption small. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-06-01 View Report
Officers. Change date: 2013-02-01. Officer name: Mr Stephen Peter Wilson. 2013-06-01 View Report
Accounts. Accounts type total exemption small. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-04-18 View Report
Address. Old address: Unit 10 Building 326 Rushock Trading Estate Droitwich Worcestershire WR9 0NR England. Change date: 2012-04-18. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Officer name: Mr Stephen Peter Wilson. Change date: 2010-04-14. 2010-04-26 View Report
Accounts. Accounts amended with made up date. 2010-02-03 View Report
Accounts. Accounts type total exemption small. 2010-01-26 View Report
Capital. Description: Capitals not rolled up. 2009-06-04 View Report
Annual return. Legacy. 2009-05-27 View Report
Address. Description: Location of debenture register. 2009-05-27 View Report
Address. Description: Registered office changed on 27/05/2009 from unit 10 building 326 site 6 rushock trading estate droitwich road rushock droitich worcestershire WR9 0NR. 2009-05-27 View Report
Address. Description: Location of register of members. 2009-05-27 View Report
Accounts. Accounts type total exemption full. 2009-03-19 View Report
Accounts. Legacy. 2008-10-20 View Report
Change of name. Description: Company name changed drygold LIMITED\certificate issued on 14/10/08. 2008-10-13 View Report
Officers. Description: Appointment terminated director rosaline fisher. 2008-10-09 View Report
Officers. Description: Director appointed mr stephen wilson. 2008-10-07 View Report
Officers. Description: Appointment terminated director michael fisher. 2008-10-07 View Report
Officers. Description: Secretary appointed mr mark taylor. 2008-10-07 View Report
Officers. Description: Appointment terminated secretary rosaline fisher. 2008-10-07 View Report
Annual return. Legacy. 2008-06-06 View Report
Accounts. Accounts type total exemption full. 2008-03-20 View Report
Annual return. Legacy. 2007-05-16 View Report